logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mills, Elizabeth

    Related profiles found in government register
  • Mills, Elizabeth
    British born in February 1996

    Resident in England

    Registered addresses and corresponding companies
    • 34-35 Hatton Garden, Suite 3268, Unit 3a, London, EC1N 8DX, England

      IIF 1
  • Mills, Elizabeth
    British director born in February 1996

    Resident in England

    Registered addresses and corresponding companies
    • 34-35 Hatton Garden, Suite 3269, Unit 3a, London, EC1N 8DX, England

      IIF 2
    • Flat 5, 1 Arborfield Close, London, SW2 3NX, England

      IIF 3
  • Mills, Elizabeth
    British director born in February 1995

    Resident in England

    Registered addresses and corresponding companies
    • 30, Woodgavil, Banstead, SM7 1AA, England

      IIF 4
  • Mills, Elizabeth Mary
    British born in February 1996

    Resident in England

    Registered addresses and corresponding companies
    • 30, Woodgavil, Banstead, SM7 1AA, England

      IIF 5
    • 41-43, Castle Street, High Wycombe, HP13 6RN, England

      IIF 6 IIF 7
    • Office 5291, 58 Peregrine Road, Ilford, IG6 3SZ, England

      IIF 8
    • 34-35 Hatton Garden, Suite 3270, Unit 3a, London, EC1N 8DX, England

      IIF 9
  • Mills, Elizabeth Mary
    British director born in February 1996

    Resident in England

    Registered addresses and corresponding companies
    • 30, Woodgavil, Banstead, SM7 1AA, England

      IIF 10 IIF 11
    • Flat 8 Yardmaster House, 11 Cross Road, Croydon, CR0 6FB, England

      IIF 12
    • 41-43, Castle Street, High Wycombe, HP13 6RN, England

      IIF 13
    • Office 5290, 5290 Peregrine Road, Ilford, IG6 3SZ, England

      IIF 14
    • 2, Oakleaf Rise, Far Forest, Kidderminster, DY14 9AE, England

      IIF 15
    • 19 Waldeck Road, 19 Waldeck Road, London, London, W13 8LY, England

      IIF 16
    • 34-35 Hatton Garden, Suite 2692, Unit 3a, 34-35 Hatton Garden, London, London, EC1N 8DX, England

      IIF 17
  • Miss Elizabeth Mills
    British born in February 1996

    Resident in England

    Registered addresses and corresponding companies
    • 34-35 Hatton Garden, Suite 3268, Unit 3a, London, EC1N 8DX, England

      IIF 18
    • 34-35 Hatton Garden, Suite 3269, Unit 3a, London, EC1N 8DX, England

      IIF 19
    • Flat 5, 1 Arborfield Close, London, SW2 3NX, England

      IIF 20
  • Miss Elizabeth Mills
    British born in February 1995

    Resident in England

    Registered addresses and corresponding companies
    • 30, Woodgavil, Banstead, SM7 1AA, England

      IIF 21
  • Miss Elizabeth Mary Mills
    British born in February 1996

    Resident in England

    Registered addresses and corresponding companies
    • 2, Oakleaf Rise, Far Forest, Kidderminster, DY14 9AE, England

      IIF 22
  • Ms Elizabeth Mary Mills
    British born in February 1996

    Resident in England

    Registered addresses and corresponding companies
    • Office 5291, 58 Peregrine Road, Ilford, IG6 3SZ, England

      IIF 23
    • 19 Waldeck Road, 19 Waldeck Road, London, London, W13 8LY, England

      IIF 24
    • 34-35 Hatton Garden, Hatton Garden, Suite 3270, Unit 3a, London, EC1N 8DX, England

      IIF 25
    • 34-35 Hatton Garden, Suite 2692, Unit 3a, 34-35 Hatton Garden, London, London, EC1N 8DX, England

      IIF 26
    • 34-35 Hatton Garden, Suite 3268, Unit 3a, London, EC1N 8DX, England

      IIF 27
    • 34-35 Hatton Garden, Suite 3269, Unit 3a, London, EC1N 8DX, England

      IIF 28
    • 30, Woodgavil, Surrey, SM7 1AA, England

      IIF 29
  • Miss Elizabeth Mary Mills
    British born in February 2022

    Resident in England

    Registered addresses and corresponding companies
    • 30, Woodgavil, Banstead, Surrey, SM7 1AA

      IIF 30
child relation
Offspring entities and appointments 15
  • 1
    APRICUS ENTERPRISES LTD
    14002364
    Flat 5 1 Arborfield Close, London, England
    Dissolved Corporate (2 parents)
    Officer
    2022-03-25 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2022-03-25 ~ dissolved
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    AVA BY ELIZABETH LTD
    12881649
    2 Oakleaf Rise, Far Forest, Kidderminster, England
    Dissolved Corporate (1 parent)
    Officer
    2020-09-15 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2020-09-15 ~ dissolved
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Ownership of shares – 75% or more OE
  • 3
    BM AGRILINK LTD
    - now 13771626
    LEAD MOVEMENT LTD
    - 2025-06-25 13771626
    ANGELISA ENTERPRISES LIMITED
    - 2023-07-10 13771626
    34-35 Hatton Garden Suite 3270, Unit 3a, London, England
    Active Corporate (3 parents)
    Officer
    2023-01-16 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2023-01-13 ~ now
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 25 - Ownership of shares – More than 50% but less than 75% OE
    IIF 25 - Has significant influence or control as a member of a firm OE
    IIF 25 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
  • 4
    BYT CENTRES LIMITED
    09591961
    The Old Rectory Main Street, Glenfield, Leicester
    Liquidation Corporate (4 parents)
    Officer
    2022-05-15 ~ 2022-06-24
    IIF 6 - Director → ME
    2021-03-16 ~ 2022-01-04
    IIF 7 - Director → ME
  • 5
    BYT TUITION LIMITED
    09005879
    41-43 Castle Street, High Wycombe, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2022-04-30 ~ 2022-06-24
    IIF 13 - Director → ME
  • 6
    EMPOWER KNOWLEDGE LIMITED
    13918454
    34-35 Hatton Garden Suite 2692, Unit 3a, 34-35 Hatton Garden, London, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    2022-07-10 ~ 2023-08-20
    IIF 10 - Director → ME
    2022-09-10 ~ 2023-06-06
    IIF 17 - Director → ME
    Person with significant control
    2022-10-01 ~ 2023-11-10
    IIF 26 - Ownership of shares – More than 50% but less than 75% OE
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of voting rights - More than 50% but less than 75% OE
    2022-09-10 ~ 2022-10-01
    IIF 30 - Right to appoint or remove directors as a member of a firm OE
    IIF 30 - Has significant influence or control as a member of a firm OE
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Ownership of voting rights - 75% or more OE
  • 7
    EMPOWER KNOWLEDGE TUITION LIMITED
    - now 14000611
    EMV ENTERPRISES LTD
    - 2022-09-20 14000611
    34-35 Hatton Garden Suite 3269, Unit 3a, London, England
    Active Corporate (5 parents)
    Officer
    2022-03-24 ~ 2025-04-23
    IIF 2 - Director → ME
    Person with significant control
    2022-03-24 ~ 2023-11-10
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 19 - Ownership of shares – More than 50% but less than 75% OE
    2024-03-27 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    GROWING PASSIONS LTD
    14606077
    30 Woodgavil, Banstead, England
    Dissolved Corporate (4 parents)
    Officer
    2023-01-20 ~ dissolved
    IIF 11 - Director → ME
  • 9
    MRVM LTD
    - now 14000554
    EMPOWERED ENTERPRISES LTD
    - 2024-04-07 14000554
    MOCK MANIA LTD
    - 2023-07-10 14000554
    MMP ENTERPRISES LTD
    - 2022-07-27 14000554
    34-35 Hatton Garden Suite 3268, Unit 3a, London, England
    Active Corporate (4 parents, 5 offsprings)
    Officer
    2022-03-24 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2024-02-10 ~ now
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
    2022-03-24 ~ 2023-11-10
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of shares – More than 50% but less than 75% OE
    IIF 18 - Ownership of voting rights - More than 50% but less than 75% OE
  • 10
    MVE CONSULTING LTD
    - now 11818260
    VASQUEZ MILLS CONSULTING LTD
    - 2022-07-05 11818260
    VASQUEZ HOLDINGS LTD
    - 2022-06-17 11818260
    30 Woodgavil, Surrey, England
    Active Corporate (2 parents)
    Officer
    2022-06-05 ~ 2023-11-10
    IIF 5 - Director → ME
    Person with significant control
    2022-07-18 ~ 2023-08-10
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 29 - Right to appoint or remove directors OE
  • 11
    PHOENIX OP CO LTD
    15026802 15026807
    Office 5291 58 Peregrine Road, Ilford, England
    Active Corporate (3 parents)
    Officer
    2023-07-25 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2023-07-30 ~ now
    IIF 23 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of shares – More than 50% but less than 75% OE
  • 12
    PHOENIX PROP CO LTD
    15026807 15026802
    Office 5290 5290 Peregrine Road, Ilford, England
    Dissolved Corporate (3 parents)
    Officer
    2023-07-25 ~ dissolved
    IIF 14 - Director → ME
  • 13
    THE BLOOM PARTNERS LIMITED
    14275041
    19 Waldeck Road 19 Waldeck Road, London, London, England
    Dissolved Corporate (2 parents)
    Officer
    2022-08-03 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2022-08-03 ~ dissolved
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    VASQUEZ ACQUISITIONS A LTD
    12729470
    Flat 3 41 Lilford Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2022-02-04 ~ 2022-03-02
    IIF 12 - Director → ME
  • 15
    VASQUEZ MILLS CAKERY LTD
    14179257
    30 Woodgavil, Banstead, England
    Dissolved Corporate (2 parents)
    Officer
    2022-06-17 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2022-06-17 ~ dissolved
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.